AD ROSE PROPERTY LTD

Register to unlock more data on OkredoRegister

AD ROSE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12229874

Incorporation date

26/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hazel Mount Bent Lane, Sutton-In-Craven, Keighley, North Yorkshire BD20 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2019)
dot icon26/02/2026
Registration of charge 122298740004, created on 2026-02-25
dot icon08/12/2025
Director's details changed for Mr Daniel James Salvato on 2025-12-08
dot icon08/12/2025
Registered office address changed from 60 Hurrs Road Skipton North Yorkshire BD23 2JX England to Hazel Mount Bent Lane Sutton-in-Craven Keighley North Yorkshire BD20 7QL on 2025-12-08
dot icon08/12/2025
Change of details for Miss Abby Danielle Waddington as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Daniel James Salvato as a person with significant control on 2025-12-08
dot icon08/12/2025
Director's details changed for Miss Abby Danielle Waddington on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/10/2025
Director's details changed for Mr Daniel James Salvato on 2025-10-09
dot icon09/10/2025
Change of details for Mr Daniel James Salvato as a person with significant control on 2025-10-09
dot icon09/10/2025
Director's details changed for Miss Abby Danielle Waddington on 2025-10-09
dot icon09/10/2025
Change of details for Miss Abby Danielle Waddington as a person with significant control on 2025-10-09
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Registered office address changed from 1 Raglan Street Keighley BD22 6BE England to 60 Hurrs Road Skipton North Yorkshire BD23 2JX on 2023-10-30
dot icon30/10/2023
Director's details changed for Mr Daniel James Salvato on 2023-10-30
dot icon30/10/2023
Director's details changed for Miss Abby Danielle Waddington on 2023-10-30
dot icon30/10/2023
Change of details for Mr Daniel James Salvato as a person with significant control on 2023-10-30
dot icon30/10/2023
Change of details for Miss Abby Danielle Waddington as a person with significant control on 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon04/10/2021
Director's details changed for Miss Abby Danielle Waddington on 2021-06-30
dot icon04/10/2021
Director's details changed for Mr Daniel James Salvato on 2021-06-30
dot icon04/10/2021
Change of details for Mr Daniel James Salvato as a person with significant control on 2021-06-30
dot icon04/10/2021
Change of details for Miss Abby Danielle Waddington as a person with significant control on 2021-06-30
dot icon04/10/2021
Registered office address changed from 52 Roedhelm Road East Morton Keighley BD20 5RF England to 1 Raglan Street Keighley BD22 6BE on 2021-10-04
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Second filing of Confirmation Statement dated 2020-09-25
dot icon06/04/2021
Statement of capital following an allotment of shares on 2020-03-15
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon07/09/2020
Satisfaction of charge 122298740001 in full
dot icon07/09/2020
Satisfaction of charge 122298740002 in full
dot icon09/07/2020
Registered office address changed from Property Accounts Limited 49 Pell Street Reading RG1 2NX to 52 Roedhelm Road East Morton Keighley BD20 5RF on 2020-07-09
dot icon22/06/2020
Registration of charge 122298740003, created on 2020-06-19
dot icon13/05/2020
Registered office address changed from 52 Roedhelm Road East Morton Keighley BD20 5RF England to 49 Pell Street Reading RG1 2NX on 2020-05-13
dot icon03/03/2020
Registered office address changed from 50 Grafton Road Keighley BD21 1LG England to 52 Roedhelm Road East Morton Keighley BD20 5RF on 2020-03-03
dot icon07/11/2019
Registration of charge 122298740001, created on 2019-10-30
dot icon07/11/2019
Registration of charge 122298740002, created on 2019-10-30
dot icon26/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.97K
-
0.00
813.00
-
2022
2
18.26K
-
0.00
176.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salvato, Daniel James
Director
26/09/2019 - Present
13
Waddington, Abby Danielle
Director
26/09/2019 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD ROSE PROPERTY LTD

AD ROSE PROPERTY LTD is an(a) Active company incorporated on 26/09/2019 with the registered office located at Hazel Mount Bent Lane, Sutton-In-Craven, Keighley, North Yorkshire BD20 7QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD ROSE PROPERTY LTD?

toggle

AD ROSE PROPERTY LTD is currently Active. It was registered on 26/09/2019 .

Where is AD ROSE PROPERTY LTD located?

toggle

AD ROSE PROPERTY LTD is registered at Hazel Mount Bent Lane, Sutton-In-Craven, Keighley, North Yorkshire BD20 7QL.

What does AD ROSE PROPERTY LTD do?

toggle

AD ROSE PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AD ROSE PROPERTY LTD?

toggle

The latest filing was on 26/02/2026: Registration of charge 122298740004, created on 2026-02-25.